Background WavePink WaveYellow Wave

ULTRAHAVEN LIMITED (02651689)

ULTRAHAVEN LIMITED (02651689) is an active UK company. incorporated on 7 October 1991. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ULTRAHAVEN LIMITED has been registered for 34 years. Current directors include COHEN, Idit, VORHAND, Mark.

Company Number
02651689
Status
active
Type
ltd
Incorporated
7 October 1991
Age
34 years
Address
220 The Vale, London, NW11 8SR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COHEN, Idit, VORHAND, Mark
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULTRAHAVEN LIMITED

ULTRAHAVEN LIMITED is an active company incorporated on 7 October 1991 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ULTRAHAVEN LIMITED was registered 34 years ago.(SIC: 96090)

Status

active

Active since 34 years ago

Company No

02651689

LTD Company

Age

34 Years

Incorporated 7 October 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 1 October 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 2 October 2023 - 1 October 2024(12 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 2 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

220 The Vale London, NW11 8SR,

Previous Addresses

220 the Vale London NW11 8SR
From: 7 October 1991To: 8 April 2015
Timeline

26 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Oct 91
Funding Round
Jul 17
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Loan Cleared
Aug 22
Loan Secured
Aug 22
Loan Cleared
Sept 23
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COHEN, Idit

Active
The Vale, LondonNW11 8SR
Born February 1958
Director
Appointed 11 Mar 2022

VORHAND, Mark

Active
45 Cranbourne Gardens, LondonNW11 0HU
Born August 1960
Director
Appointed 11 Oct 1991

COHEN, Allen

Resigned
20 Portsdown Avenue, LondonNW11 0NG
Secretary
Appointed 11 Oct 1991
Resigned 11 Mar 2022

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 07 Oct 1991
Resigned 11 Oct 1991

COHEN, Allen

Resigned
20 Portsdown Avenue, LondonNW11 0NG
Born February 1952
Director
Appointed 11 Oct 1991
Resigned 11 Mar 2022

COHEN, Idit

Resigned
The Vale, LondonNW11 8SR
Born December 1931
Director
Appointed 11 Mar 2022
Resigned 11 Mar 2022

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 07 Oct 1991
Resigned 11 Oct 1991

Persons with significant control

1

Mr Mark Vorhand

Active
Cranbourne Gardens, LondonNW11 0HU
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
3 August 2022
MR05Certification of Charge
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Capital Allotment Shares
12 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Gazette Filings Brought Up To Date
5 October 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Gazette Notice Compulsary
28 September 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
8 July 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Legacy
4 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
18 December 2007
395Particulars of Mortgage or Charge
Legacy
12 December 2007
395Particulars of Mortgage or Charge
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Small
3 January 2007
AAAnnual Accounts
Legacy
9 December 2006
363aAnnual Return
Legacy
9 December 2005
363aAnnual Return
Legacy
17 August 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
26 July 2005
AAAnnual Accounts
Legacy
27 October 2004
363aAnnual Return
Accounts With Accounts Type Small
5 July 2004
AAAnnual Accounts
Legacy
5 July 2004
225Change of Accounting Reference Date
Legacy
14 November 2003
363aAnnual Return
Accounts With Accounts Type Small
5 September 2003
AAAnnual Accounts
Legacy
15 October 2002
363aAnnual Return
Legacy
8 September 2002
287Change of Registered Office
Accounts With Accounts Type Small
4 September 2002
AAAnnual Accounts
Legacy
8 March 2002
395Particulars of Mortgage or Charge
Legacy
7 November 2001
363aAnnual Return
Accounts With Accounts Type Small
13 June 2001
AAAnnual Accounts
Legacy
7 March 2001
395Particulars of Mortgage or Charge
Legacy
7 March 2001
395Particulars of Mortgage or Charge
Legacy
14 February 2001
363aAnnual Return
Accounts With Accounts Type Small
24 August 2000
AAAnnual Accounts
Legacy
6 December 1999
363aAnnual Return
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Legacy
17 July 1999
395Particulars of Mortgage or Charge
Legacy
17 July 1999
395Particulars of Mortgage or Charge
Legacy
17 July 1999
395Particulars of Mortgage or Charge
Legacy
17 July 1999
395Particulars of Mortgage or Charge
Legacy
17 July 1999
395Particulars of Mortgage or Charge
Legacy
3 June 1999
287Change of Registered Office
Accounts With Accounts Type Small
11 January 1999
AAAnnual Accounts
Legacy
1 December 1998
363aAnnual Return
Legacy
19 November 1997
363aAnnual Return
Legacy
11 November 1997
287Change of Registered Office
Accounts With Accounts Type Small
29 September 1997
AAAnnual Accounts
Legacy
11 June 1997
395Particulars of Mortgage or Charge
Legacy
27 November 1996
363aAnnual Return
Accounts With Accounts Type Small
1 November 1996
AAAnnual Accounts
Legacy
11 June 1996
288288
Legacy
27 October 1995
363x363x
Legacy
13 May 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
31 October 1994
363x363x
Legacy
15 April 1994
395Particulars of Mortgage or Charge
Legacy
12 April 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 February 1994
AAAnnual Accounts
Legacy
28 November 1993
363x363x
Legacy
16 July 1993
395Particulars of Mortgage or Charge
Legacy
16 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 January 1993
AAAnnual Accounts
Legacy
2 November 1992
363sAnnual Return (shuttle)
Legacy
15 October 1992
287Change of Registered Office
Legacy
15 August 1992
395Particulars of Mortgage or Charge
Legacy
15 August 1992
395Particulars of Mortgage or Charge
Legacy
27 November 1991
395Particulars of Mortgage or Charge
Legacy
27 November 1991
395Particulars of Mortgage or Charge
Legacy
27 November 1991
395Particulars of Mortgage or Charge
Legacy
29 October 1991
288288
Resolution
29 October 1991
RESOLUTIONSResolutions
Legacy
22 October 1991
287Change of Registered Office
Incorporation Company
7 October 1991
NEWINCIncorporation